Entity Number 566021
Status Active
Name17 E 80 REALTY CORP.
CountyNew York
Date of registration 27 Jun 1979 (45 years ago) 27 Jun 1979
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address ZIP code 10016
Address MAXWELL-KATES, INC., 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016
Address ZIP code 10016
Shares Details
Shares issued 3500
Share Par Value 1
Type PAR VALUE
JOHN R. MILLER
Chief Executive Officer
MICHAEL BOGART, ESQ.
DOS Process Agent
MAXWELL-KATES, INC., 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016
2022-12-07
2022-12-08
Shares
Share type: PAR VALUE, Number of shares: 3500, Par value: 1
2022-06-06
2022-12-07
Shares
Share type: PAR VALUE, Number of shares: 3500, Par value: 1
2011-06-17
2016-03-04
Address
300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-06-17
2016-03-04
Address
C/O DAVID FRANKEL REALTY INC, 160 EAST 65TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2007-09-26
2016-03-04
Address
160 EAST 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2007-09-26
2011-06-17
Address
C/O DAVID FRANKEL REALTY INC., 160 EAST 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
1995-06-09
2011-06-17
Address
488 MADISON AVENUE, ATTN: ROBERT G. WISE, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1979-06-27
2022-06-06
Shares
Share type: PAR VALUE, Number of shares: 3500, Par value: 1
1979-06-27
1995-06-09
Address
441 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
221207000612
2022-12-07
BIENNIAL STATEMENT
2021-06-01
20181116033
2018-11-16
ASSUMED NAME CORP INITIAL FILING
2018-11-16
160304006309
2016-03-04
BIENNIAL STATEMENT
2015-06-01
110617002607
2011-06-17
BIENNIAL STATEMENT
2011-06-01
100312000310
2010-03-12
CERTIFICATE OF AMENDMENT
2010-03-12
090605002394
2009-06-05
BIENNIAL STATEMENT
2009-06-01
070926002589
2007-09-26
BIENNIAL STATEMENT
2007-06-01
950609000232
1995-06-09
CERTIFICATE OF CHANGE
1995-06-09
950502000086
1995-05-02
ANNULMENT OF DISSOLUTION
1995-05-02
DP-522371
1990-12-26
DISSOLUTION BY PROCLAMATION
1990-12-26
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts